Company NameDuddon Mews Management Company Limited
DirectorRobert Henry David Jones
Company StatusActive
Company Number10007747
CategoryPrivate Limited Company
Incorporation Date16 February 2016(8 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Robert Henry David Jones
Date of BirthOctober 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2018(2 years, 10 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirch Grove Tarporley Road
Duddon
Tarporley
Cheshire
CW6 0HA
Director NameMr James Wright
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Vault 8 Boughton
Chester
Cheshire
CH3 5AG
Wales
Director NameMrs Victoria Ann Saunders
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2018(2 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 October 2022)
RoleSales Administrator
Country of ResidenceEngland
Correspondence Address4 Duddon Mews Tarporley Road
Duddon
Tarporley
CW6 0EW

Location

Registered AddressBirch Grove Tarporley Road
Duddon
Tarporley
Cheshire
CW6 0HA
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishDuddon
WardTarvin and Kelsall
Built Up AreaDuddon
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 October 2023 (6 months, 2 weeks ago)
Next Return Due16 October 2024 (5 months, 4 weeks from now)

Filing History

19 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
3 September 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
3 January 2020Confirmation statement made on 21 December 2019 with no updates (3 pages)
29 July 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
21 December 2018Appointment of Mr Robert Henry David Jones as a director on 21 December 2018 (2 pages)
21 December 2018Cessation of James Wright as a person with significant control on 21 December 2018 (1 page)
21 December 2018Termination of appointment of James Wright as a director on 21 December 2018 (1 page)
21 December 2018Notification of Rhdj Properties Limited as a person with significant control on 21 December 2018 (2 pages)
21 December 2018Change of details for Rhdj Properties Limited as a person with significant control on 21 December 2018 (2 pages)
21 December 2018Registered office address changed from The Vault 8 Boughton Chester Cheshire CH3 5AG United Kingdom to Rose Cottage Peckforton Hall Lane Spurstow Tarporley CW6 9TG on 21 December 2018 (1 page)
21 December 2018Appointment of Mrs Victoria Ann Saunders as a director on 21 December 2018 (2 pages)
21 December 2018Confirmation statement made on 21 December 2018 with updates (4 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
7 September 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
21 September 2017Previous accounting period shortened from 28 February 2017 to 31 December 2016 (1 page)
21 September 2017Previous accounting period shortened from 28 February 2017 to 31 December 2016 (1 page)
21 August 2017Change of details for Mr James Wright as a person with significant control on 6 April 2016 (2 pages)
21 August 2017Confirmation statement made on 21 August 2017 with updates (4 pages)
21 August 2017Cessation of Vivio Developments Limited as a person with significant control on 21 August 2017 (1 page)
21 August 2017Change of details for Mr James Wright as a person with significant control on 6 April 2016 (2 pages)
21 August 2017Cessation of Vivio Developments Limited as a person with significant control on 6 April 2016 (1 page)
21 August 2017Cessation of Vivio Developments Limited as a person with significant control on 6 April 2016 (1 page)
21 August 2017Confirmation statement made on 21 August 2017 with updates (4 pages)
27 February 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
16 February 2016Incorporation
Statement of capital on 2016-02-16
  • GBP 4
(33 pages)
16 February 2016Incorporation
Statement of capital on 2016-02-16
  • GBP 4
(33 pages)